Company NameJust Natural (Crookes) Limited
Company StatusActive
Company Number05301853
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)
Previous NameVanderose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Timothy Maskrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(12 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Timbers Ninelands Road
Hathersage
Hope Valley
S32 1BJ
Director NameMr Benjamin James Maskrey
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleStore Manager
Country of ResidenceEngland
Correspondence Address209 Crookes
Sheffield
South Yorkshire
S10 1TE
Director NameMr Conor Timothy Maskrey
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address209 Crookes
Sheffield
South Yorkshire
S10 1TE
Director NameMr Elliot Maskrey
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Crookes
Sheffield
South Yorkshire
S10 1TE
Director NameLinda Burgon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Crookes Road
Sheffield
South Yorkshire
S10 1TE
Secretary NameNigel Burgon
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address209 Crookes
Sheffield
South Yorkshire
S10 1TE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0114 2666142
Telephone regionSheffield

Location

Registered Address209 Crookes
Sheffield
South Yorkshire
S10 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Shareholders

50 at £1Linda Burgon
50.00%
Ordinary
50 at £1Nigel Burgon
50.00%
Ordinary

Financials

Year2014
Net Worth£9,317
Cash£47,436
Current Liabilities£80,348

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

13 April 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
13 April 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 November 2016Termination of appointment of Nigel Burgon as a secretary on 28 November 2016 (1 page)
29 November 2016Appointment of Mr Timothy Maskrey as a director on 28 November 2016 (2 pages)
29 November 2016Termination of appointment of Linda Burgon as a director on 28 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Director's details changed for Linda Burgon on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Linda Burgon on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 01/12/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Return made up to 01/12/07; no change of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2006Return made up to 01/12/06; full list of members (6 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 March 2006Return made up to 01/12/05; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New director appointed (1 page)
14 December 2004Company name changed vanderose LIMITED\certificate issued on 14/12/04 (2 pages)
1 December 2004Incorporation (6 pages)